7609086 CANADA LTD.

Address:
15 Solstice Drive, Toronto, ON M1X 2B4

7609086 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 7609086. The registration start date is July 22, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7609086
Business Number 801681057
Corporation Name 7609086 CANADA LTD.
Registered Office Address 15 Solstice Drive
Toronto
ON M1X 2B4
Incorporation Date 2010-07-22
Dissolution Date 2018-05-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SACHI PARAMALINGAM 15 SOLSTICE DRIVE, TORONTO ON M1X 2B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-07-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-07-22 current 15 Solstice Drive, Toronto, ON M1X 2B4
Name 2010-07-22 current 7609086 CANADA LTD.
Status 2018-05-19 current Dissolved / Dissoute
Status 2017-12-20 2018-05-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-07-22 2017-12-20 Active / Actif

Activities

Date Activity Details
2018-05-19 Dissolution Section: 212
2010-07-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 15 SOLSTICE DRIVE
City TORONTO
Province ON
Postal Code M1X 2B4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9776893 Canada Ltd. 21 Steppingstone Trail, Toronto, ON M1X 2B4 2016-06-01
8497770 Canada Ltd. 3 Solstice Dr, Toronto, ON M1X 2B4 2013-04-18
8004846 Canada Inc. 21 Stepping Stone Trail, Toronto, ON M1X 2B4 2011-10-23
6352651 Canada Inc. 23 Steppingstone Trail, Scarborough, ON M1X 2B4 2005-02-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Amutham 7 Inc. Unit C25-2761 Markham Road, Toronto, ON M1X 0A4 2017-10-23
Sevika Group Inc. C25-2761 Markham Road, Toronto, ON M1X 0A4 2017-03-10
Jhc Race for Education 2761 Markham Road-c25, Scarborough, ON M1X 0A4 2016-06-23
8590052 Canada Inc. 2761 Markham Rd, Unit C25, Toronto, ON M1X 0A4 2013-07-24
Vinayak Fashion Boutique Ltd. 2761 Markham Road, Unit B14, Scarborough, ON M1X 0A4 2012-08-27
Vsasa 2 Inc. A1-2761 Markham Road, Scarborough, ON M1X 0A4 2011-12-06
Investable Capital Management Inc. 2761 Markham Road, Suite C25, Toronto, ON M1X 0A4 2016-01-20
10658006 Canada Inc. C25-2761 Markham Road, Toronto, ON M1X 0A4 2018-03-01
Gsk Renovations Ltd. C25-2761 Markham Road, Toronto, ON M1X 0A4 2018-03-07
Akshaya Designs Ltd. C25-2761 Markham Road, Toronto, ON M1X 0A4 2018-03-09
Find all corporations in postal code M1X

Corporation Directors

Name Address
SACHI PARAMALINGAM 15 SOLSTICE DRIVE, TORONTO ON M1X 2B4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1X 2B4

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 7609086 CANADA LTD. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches